CLWYD AGRICULTURAL LIMITED

Register to unlock more data on OkredoRegister

CLWYD AGRICULTURAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05453631

Incorporation date

16/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Terfyn Buildings, Caerwys Road, Cym Dyserth, Rhyl LL18 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2005)
dot icon16/03/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon14/03/2026
Replacement Filing for the appointment of Mrs Elizabeth Alice Gruffydd as a director
dot icon14/03/2026
Replacement Filing for the appointment of Mr Pryderi Llyr Ap Ioan Gruffydd as a director
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/01/2021
Resolutions
dot icon27/01/2021
Memorandum and Articles of Association
dot icon15/01/2021
Appointment of Mr Gareth William Davies as a director on 2020-11-01
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/10/2020
Statement of capital following an allotment of shares on 2020-10-16
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon10/07/2020
Registration of charge 054536310002, created on 2020-07-07
dot icon15/01/2020
Satisfaction of charge 054536310001 in full
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/10/2019
Change of details for Mrs Elizabeth Alice Gruffydd as a person with significant control on 2019-10-08
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon14/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon22/05/2018
Notification of Pryderi Llyr Ap Ioan Gruffydd as a person with significant control on 2017-12-11
dot icon22/05/2018
Notification of Elizabeth Alice Gruffydd as a person with significant control on 2017-12-11
dot icon22/05/2018
Cessation of Keith John Williams as a person with significant control on 2017-12-11
dot icon22/05/2018
Cessation of Phillip Leslie Tebbutt as a person with significant control on 2017-12-11
dot icon17/04/2018
Termination of appointment of Keith John Williams as a director on 2017-12-11
dot icon01/03/2018
Registration of charge 054536310001, created on 2018-02-26
dot icon19/01/2018
Termination of appointment of Philip Leslie Tebbutt as a director on 2017-12-11
dot icon19/01/2018
Termination of appointment of Philip Leslie Tebbutt as a director on 2017-12-11
dot icon19/01/2018
Termination of appointment of Keith John Williams as a secretary on 2017-12-11
dot icon18/01/2018
Appointment of Mr Pryderi Llyr Ap I Gruffydd as a director on 2017-12-11
dot icon18/01/2018
Appointment of Mrs Elizabeth Alice Gruffydd as a secretary on 2017-12-11
dot icon18/01/2018
Appointment of Mrs Elizabeth Alice Gruffydd as a director on 2017-12-11
dot icon19/06/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon17/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon23/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon05/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon26/01/2012
Appointment of Keith John Williams as a secretary
dot icon13/01/2012
Termination of appointment of David Williams as a secretary
dot icon17/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon25/05/2010
Director's details changed for Keith John Williams on 2010-01-01
dot icon25/05/2010
Director's details changed for Philip Leslie Tebbutt on 2010-01-01
dot icon20/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/05/2009
Return made up to 16/05/09; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/05/2008
Return made up to 16/05/08; full list of members
dot icon21/09/2007
Return made up to 16/05/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon19/05/2006
Return made up to 16/05/06; full list of members
dot icon03/02/2006
Accounting reference date shortened from 31/05/06 to 31/01/06
dot icon22/06/2005
Ad 16/05/05--------- £ si 2@1=2 £ ic 1/3
dot icon22/06/2005
Director resigned
dot icon22/06/2005
Secretary resigned
dot icon22/06/2005
New secretary appointed
dot icon22/06/2005
New director appointed
dot icon22/06/2005
New director appointed
dot icon16/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
173.08K
-
0.00
30.62K
-
2022
16
198.38K
-
0.00
11.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David Michael
Secretary
16/05/2005 - 10/12/2011
-
Gruffydd, Pryderi Llyr Ap I
Director
11/12/2017 - Present
-
Williams, Keith John
Secretary
10/12/2011 - 11/12/2017
-
Gruffydd, Elizabeth Alice
Secretary
11/12/2017 - Present
-
Davies, Gareth William
Director
01/11/2020 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLWYD AGRICULTURAL LIMITED

CLWYD AGRICULTURAL LIMITED is an(a) Active company incorporated on 16/05/2005 with the registered office located at Terfyn Buildings, Caerwys Road, Cym Dyserth, Rhyl LL18 6HT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLWYD AGRICULTURAL LIMITED?

toggle

CLWYD AGRICULTURAL LIMITED is currently Active. It was registered on 16/05/2005 .

Where is CLWYD AGRICULTURAL LIMITED located?

toggle

CLWYD AGRICULTURAL LIMITED is registered at Terfyn Buildings, Caerwys Road, Cym Dyserth, Rhyl LL18 6HT.

What does CLWYD AGRICULTURAL LIMITED do?

toggle

CLWYD AGRICULTURAL LIMITED operates in the Wholesale of agricultural machinery equipment and supplies (46.61 - SIC 2007) sector.

What is the latest filing for CLWYD AGRICULTURAL LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-01-14 with no updates.